Company NameAldgate Trustees Limited
DirectorsKenneth James Tindall and Tony O'Dwyer
Company StatusActive - Proposal to Strike off
Company Number03009426
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NamesGentlepeace Limited and NPI Self Invested Personal Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Kenneth James Tindall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSusan Jane Colson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 1995)
RoleCompany Director
Correspondence Address21 Bounds Oak Way
Bidborough
Tunbridge Wells
Kent
TN4 0TW
Secretary NameSteven John O'Brien
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1998)
RoleSolicitor
Correspondence Address10 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Director NameBernard James Brindley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1998)
RoleActuary
Correspondence Address8 Sydenham Avenue
London
SE26 6UH
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 1997)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Director NamePaul Bryant Harris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleManager
Correspondence Address10 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Director NameMr Laurence Michael Edmans
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1998)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAllens Oast
Old Road
East Peckham
Kent
TN12 5ER
Director NameDavid Dunn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2000)
RoleMarketing Manager
Correspondence Address42 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Secretary NameSusan Jane Colson
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address21 Bounds Oak Way
Bidborough
Tunbridge Wells
Kent
TN4 0TW
Director NameEdwin Hucks
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2000)
RoleManager
Correspondence AddressHigh Green
Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NamePhilip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2000)
RoleActuary
Correspondence AddressGreat Pell Oasthouse
Pell Green
Wadhurst
East Sussex
TN5 6EF
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 November 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameJulie Mason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2003)
RolePensions Manager
Correspondence Address20 East Way
Lewes
East Sussex
BN7 1NG
Secretary NameDonald Peter Glen
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressGreenbank Benefield Road
Glapthorn
Peterborough
PE8 5BQ
Director NameMr Martin Richard Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Old Rectory Meadow
Denver
Downham Market
Norfolk
PE38 0DF
Director NameMr Graham Stuart Felston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleGovernance Director
Country of ResidenceBritish Citizen
Correspondence Address28 Mill Road
Yarwell
Peterborough
Cambridgeshire
PE8 6PS
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2009)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameMr Patrick Earle Evans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2022)
RoleTechnical Manager
Country of ResidenceWales
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameRichard Colin Boniface
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Hay
StatusResigned
Appointed26 June 2015(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitenpi.co.uk
Telephone07 067851572
Telephone regionMobile

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £1Jlt Benefit Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,557
Current Liabilities£612

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

26 November 1996Delivered on: 16 December 1996
Satisfied on: 12 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a industrial units at union street newport pagnell together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
22 November 1996Delivered on: 13 December 1996
Satisfied on: 21 March 2018
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3RD october 1996 and this deed.
Particulars: F/H property k/a 70 hill lane blackley manchester t/no;-GM446714 the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1996Delivered on: 6 December 1996
Satisfied on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject always to the provisions of the non-recourse deed which limited such money and liability due owing and recoverable under a facility letter dated 10TH september 1996.
Particulars: 20 the square, holsworthy, devon by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 November 1996Delivered on: 5 December 1996
Satisfied on: 26 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 thoroughfare woodbridge suffolk; and all buildings and fixtures (including trade fixtures) fixed plant and machinery and assigns to the bank the goodwill of the business and the full benefit of all licences.
Fully Satisfied
13 September 1996Delivered on: 3 October 1996
Satisfied on: 4 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject always to the provisions of the non recourse deed which limit such monies and liabilities due owing or incurred under a facility letter dated 12TH september 1996.
Particulars: F/H the old automatic braiding factory thorpe road melton mowbray leicestershire. T/n-lt 235630. by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it,. See the mortgage charge document for full details.
Fully Satisfied
17 September 1996Delivered on: 1 October 1996
Satisfied on: 12 August 2005
Persons entitled: Exeter Bank Limited

Classification: Legal charge
Secured details: £75,000 together with all other monies due from the company (as trustee for law hing choy) to the chargee pursuant to the terms of the charge.
Particulars: 182 bromham road bedford t/no BD35841 and the proceeds of any insurance effected in respect of the said property and the assigns of any goodwill. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 27 January 2001
Satisfied on: 26 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £48,000 due or to become due from the company to the chargee.
Particulars: 3 hutton terrace jesmond newcastle upon tyne NE2 1QT.
Fully Satisfied
15 December 2000Delivered on: 28 December 2000
Satisfied on: 22 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £50,943.00 due or to become due from the company to the chargee.
Particulars: Units 7 & 8 woodlands business park ystradgynlais swansea SA9 1JW.
Fully Satisfied
20 June 2000Delivered on: 27 June 2000
Satisfied on: 18 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 37 northwich road weaverham cheshire being part of title number CH317414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 July 1997Delivered on: 21 April 2000
Satisfied on: 3 August 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 63 preston new road blackburn t/n LA609724.
Fully Satisfied
17 February 1998Delivered on: 21 April 2000
Satisfied on: 21 March 2018
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 7 dorcan business village murdock road dorcan swindon t/n WT88311.
Fully Satisfied
4 July 1996Delivered on: 21 April 2000
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a hodwell house norton road stevenage hertfordshire t/n HD248134.
Fully Satisfied
14 June 1996Delivered on: 2 July 1996
Satisfied on: 24 August 2020
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 rodney rd,cheltenham,gloucestershire,fixed charge all buildings and other structures, fixed charge over any goodwill, fixed charge over all plant machinery and other chattels, floating charge over all unattached plant machinery chattels and goods, assigns the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim under any insurance policy.
Fully Satisfied
16 April 1999Delivered on: 21 April 2000
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 westbury mews bellvue cottages westbury on trym bristol t/n BL59451.
Fully Satisfied
9 May 1997Delivered on: 21 April 2000
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 74 station road chingford london t/n EGL35994.
Fully Satisfied
9 May 1997Delivered on: 21 April 2000
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 68-72 station road chingford london t/n EGL52755.
Fully Satisfied
17 December 1999Delivered on: 24 December 1999
Satisfied on: 10 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time being npi personal pension scheme number 3 relating to references 8290 and 8292 to the chargee on any account whatsoever.
Particulars: Greenhills country hotel st floremce tenby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 1999Delivered on: 30 October 1999
Satisfied on: 22 August 2017
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustee for jonathan wynn-edwards to the chargee on any account whatsoever.
Particulars: Units 10 and 10A the forge shopping precinct stockton heath warrington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 1996Delivered on: 25 May 1999
Satisfied on: 11 August 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit E1 telford road bicester oxfordshire t/n ON169129. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 June 1998Delivered on: 21 April 1999
Satisfied on: 11 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from blackley premier care LTD to the chargee on any account whatsoever.
Particulars: Freehold property k/a the laurels nursing home 26 church lane whitefield manchester t/n LA250876. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 January 1999Delivered on: 6 January 1999
Satisfied on: 3 August 2017
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 375 high street lincoln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 December 1995Delivered on: 4 January 1996
Satisfied on: 3 August 2017
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a crossways depot frating road great bromley essex.
Fully Satisfied
14 December 1998Delivered on: 29 December 1998
Satisfied on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - the counting house 61 charlotte st,st.pauls sq,birmingham; t/nos wm 379419 and wm 394463. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 August 1998Delivered on: 17 August 1998
Satisfied on: 3 August 2017
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a otterburn towers hotel otterburn northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 July 1998Delivered on: 11 August 1998
Satisfied on: 21 March 2018
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bank chambers new street chelmsford essex-EX445773 with the benefit of all licences and any goodwill carried on at the property.
Fully Satisfied
7 April 1998Delivered on: 22 April 1998
Satisfied on: 24 August 2020
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a showroom and workshop folgate road industrial estate north walsham norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 1998Delivered on: 6 February 1998
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company as trustees of the npi personal pension scheme (no 2) law hing choy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 harpur street bedford bedfordshire.
Fully Satisfied
16 January 1998Delivered on: 6 February 1998
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company as trustees of npi personal pension scheme (no 2) law hing choy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 bromham road bedford bedfordshire t/n BD35841.
Fully Satisfied
9 January 1998Delivered on: 29 January 1998
Satisfied on: 3 August 2017
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 8 trinity 161 old christchurch road bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 1997Delivered on: 20 November 1997
Satisfied on: 3 August 2017
Persons entitled: Cumberland Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/33 lord street liverpool t/n MS14981.
Fully Satisfied
31 January 1997Delivered on: 20 February 1997
Satisfied on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 396 and 398 city road london.
Fully Satisfied
16 December 1996Delivered on: 6 January 1997
Satisfied on: 3 August 2017
Persons entitled: Susan Veronica Hayselden

Classification: Deed of mortgage
Secured details: £40,000 and all other monies due from the company to the chargee pursuant to the terms of the charge.
Particulars: Hil view & land on the south west of a road leading from tenterden to new romney kent t/no K93420. See the mortgage charge document for full details.
Fully Satisfied
18 December 1995Delivered on: 29 December 1995
Satisfied on: 3 August 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 8, 40 kimpton road, sutton, surrey t/no. SGL471630 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 2012Delivered on: 28 June 2012
Persons entitled: Bank of Scotland Public Limited Company

Classification: Standard security executed 25 may 2012
Secured details: All monies due or to become due from the company, as trustees of the npi sipp-s n munro (sipp/0864) to the chargee.
Particulars: All and whole 43 argyle place, edinburgh, t/no: MID3603.
Outstanding
15 June 2012Delivered on: 28 June 2012
Persons entitled: Bank of Scotland Public Limited Company

Classification: Standard security executed on 25 may 2012
Secured details: All monies due or to become due from the company, as trustees of the npi sipp-s n munro (sipp/0864) to the chargee.
Particulars: All and whole that shop number 8 howard street, edinburgh being the north most shop of the tenement 5, 6, 7 and 8 howard street, t/no: MID107050 see image for full details.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of npi personal pension scheme (NO3) re simon timothy cogger (the trust) to the chargee on any account whatsoever.
Particulars: 55 wind street, swansea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2007Delivered on: 17 November 2007
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 12 tubs hill parade london road sevenoaks kent t/no K477168 all fixtures and fittings all plant and machinery vehicles and computer equipment all furniture furnishings equipment tools and other chattels the goodwill all rents receivable and the proceeds of any insurance.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of npl limited personal pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 cambridge terrace chatham kent all covenants and rights, the fixtures & fittings, the plant machinery vehicles and computer equipment, the furniture furnishings equipment tools and other chattels, the goodwill, the rents receivable from any lease, any proceeds from any insurance.
Outstanding
26 March 2003Delivered on: 30 April 2003
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on 14 april 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 3 howemoss drive aberdeen t/n ABN10518.
Outstanding
12 February 2003Delivered on: 13 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 59 charlotte street birmingham.
Outstanding
29 July 2002Delivered on: 7 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the npi self invested personal pension for mr s h taylor and mr g f j mcgill (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 117 high street, collingham, nottinghamshire t/no. NT293247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2002Delivered on: 14 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 5TH june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST and 2ND floors of the building known as 50A chapel st,aberdeen; t/no abn 57745.
Outstanding
22 April 2002Delivered on: 23 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of npi sipp for mrs j d walker (21811) (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 112 heaton moor road, heaton moor, stockport t/no. GM672456. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2002Delivered on: 1 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) freehold property 226 stanningley road leeds (2) all property and assets of npi self invested ersonal pension plans for dr n r shafi (no 22722) both present and future including (without prejudice to the gererality of the foregoing) (a) the premises firstly (in and so far as the charges thereon or on any part or parts thereof herein contained shall for any reason be ineffective as fixed charges) (b) beneficial interests in and relating to land (so far as the same are capable of being charged).
Outstanding
4 June 2001Delivered on: 29 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 26 june 2001 and
Secured details: All monies due or to become due from the company to the chargee or their assignees in any manner of way in terms of a personal bond dated 04 june 2001.
Particulars: 43 argyle place, edinburgh.
Outstanding
18 June 2001Delivered on: 19 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All liabilities of the trustees from time to time of npi limited personal pension scheme relating to member martin reginald maxted member number 10826 to the royal bank of scotland PLC under the terms of the charge.
Particulars: Debdale lodge 16 peckleton lane desford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 4 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of npi limited personal pension scheme relating to member adrian clive langley member number 15711 (the 'trust') to the chargee under the terms of the charge.
Particulars: 88 faire road glenfield leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2001Delivered on: 6 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 36 new king street & 1 st anns place new king street bath. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 December 2000Delivered on: 14 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 9 february 2001 and
Secured details: All monies due or to become due from the company to the chargee in respect of a personal bond dated 19 december 2000.
Particulars: Basement office premises at 9 fitzroy place, glasgow.
Outstanding
18 August 2000Delivered on: 31 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the npi personal pension scheme for w b legget (6894) to the chargee on any account whatsoever.
Particulars: 82 & 84 high street mold - WA437353 together with all buildings.
Outstanding
31 July 2000Delivered on: 5 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the npi person pension scheme for W.B.legget (6894) to the charges on any account whatsoever.
Particulars: Property k/a 20,20A,20B,22 and 22A liscard uillage liscard wallasey wirral merseyside together with all buildings.
Outstanding
4 May 2000Delivered on: 13 May 2000
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due from time to time from the company as trustees of npi personal pension scheme number 3 for roger linton hatch and peter edward daniels to the chargee.
Particulars: The "white house" 1 hook lane welling kent t/no sgl 380967.
Outstanding
5 May 2000Delivered on: 10 May 2000
Persons entitled: Amc Bank Limited

Classification: Deed of legal charge
Secured details: The amount advanced to the company and/or the borrower named in a business loan agreement dated 5 may 2000 between (1) the company and (2) amc bank limited and other monies on the terms and conditions set out therein and in the legal charge.
Particulars: All that f/h property being 36.27 acres of land at silverstone farm north elmham norfolk.
Outstanding
1 February 2000Delivered on: 10 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 station road west hagley stourbridge west midlands.
Outstanding
25 October 1999Delivered on: 4 November 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustees of the personal pension scheme for s s a izzard to the chargee on any account whatsoever.
Particulars: The property k/a 20 and 22 chapel place tunbridge wells kent. T/no. K299956. together with all buildings.
Outstanding

Filing History

3 July 2023Memorandum and Articles of Association (21 pages)
3 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
15 November 2022Change of details for Jlt Benefit Solutions Limited as a person with significant control on 14 November 2022 (2 pages)
1 September 2022Termination of appointment of Patrick Earle Evans as a director on 31 August 2022 (1 page)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
28 July 2021Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 28 July 2021 (1 page)
17 June 2021Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
17 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 August 2020Satisfaction of charge 3 in full (2 pages)
24 August 2020Satisfaction of charge 16 in full (2 pages)
28 July 2020Full accounts made up to 31 December 2019 (22 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Nigel John Manley as a director on 1 December 2019 (1 page)
18 June 2019Full accounts made up to 31 December 2018 (19 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Tony O'dwyer as a director on 6 September 2018 (2 pages)
26 July 2018All of the property or undertaking has been released from charge 3 (5 pages)
26 July 2018All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
13 June 2018Director's details changed for Mr Nigel John Manley on 13 June 2018 (2 pages)
30 May 2018Appointment of Jlt Secretaries Limited as a secretary on 24 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (20 pages)
3 April 2018Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page)
21 March 2018Satisfaction of charge 31 in full (4 pages)
21 March 2018Satisfaction of charge 17 in full (4 pages)
21 March 2018Satisfaction of charge 8 in full (4 pages)
21 March 2018Satisfaction of charge 33 in full (1 page)
21 March 2018Satisfaction of charge 26 in full (4 pages)
22 August 2017Satisfaction of charge 7 in full (4 pages)
22 August 2017Satisfaction of charge 43 in full (4 pages)
22 August 2017Satisfaction of charge 40 in full (4 pages)
22 August 2017Satisfaction of charge 19 in full (4 pages)
22 August 2017Satisfaction of charge 41 in full (4 pages)
22 August 2017Satisfaction of charge 43 in full (4 pages)
22 August 2017Satisfaction of charge 7 in full (4 pages)
22 August 2017Satisfaction of charge 40 in full (4 pages)
22 August 2017Satisfaction of charge 23 in full (4 pages)
22 August 2017Satisfaction of charge 19 in full (4 pages)
22 August 2017Satisfaction of charge 41 in full (4 pages)
22 August 2017Satisfaction of charge 23 in full (4 pages)
3 August 2017Satisfaction of charge 34 in full (4 pages)
3 August 2017Satisfaction of charge 29 in full (4 pages)
3 August 2017Satisfaction of charge 29 in full (4 pages)
3 August 2017Satisfaction of charge 2 in full (4 pages)
3 August 2017Satisfaction of charge 12 in full (4 pages)
3 August 2017Satisfaction of charge 42 in full (7 pages)
3 August 2017Satisfaction of charge 44 in full (4 pages)
3 August 2017Satisfaction of charge 24 in full (4 pages)
3 August 2017Satisfaction of charge 44 in full (4 pages)
3 August 2017Satisfaction of charge 52 in full (7 pages)
3 August 2017Satisfaction of charge 10 in full (4 pages)
3 August 2017Satisfaction of charge 11 in full (4 pages)
3 August 2017Satisfaction of charge 47 in full (4 pages)
3 August 2017Satisfaction of charge 46 in full (7 pages)
3 August 2017Satisfaction of charge 55 in full (4 pages)
3 August 2017Satisfaction of charge 55 in full (4 pages)
3 August 2017Satisfaction of charge 45 in full (4 pages)
3 August 2017Satisfaction of charge 46 in full (7 pages)
3 August 2017Satisfaction of charge 53 in full (7 pages)
3 August 2017Satisfaction of charge 48 in full (7 pages)
3 August 2017Satisfaction of charge 54 in full (4 pages)
3 August 2017Satisfaction of charge 14 in full (4 pages)
3 August 2017Satisfaction of charge 48 in full (7 pages)
3 August 2017Satisfaction of charge 49 in full (4 pages)
3 August 2017Satisfaction of charge 13 in full (4 pages)
3 August 2017Satisfaction of charge 47 in full (4 pages)
3 August 2017Satisfaction of charge 27 in full (4 pages)
3 August 2017Satisfaction of charge 15 in full (4 pages)
3 August 2017Satisfaction of charge 54 in full (4 pages)
3 August 2017Satisfaction of charge 49 in full (4 pages)
3 August 2017Satisfaction of charge 34 in full (4 pages)
3 August 2017Satisfaction of charge 37 in full (4 pages)
3 August 2017Satisfaction of charge 15 in full (4 pages)
3 August 2017Satisfaction of charge 1 in full (4 pages)
3 August 2017Satisfaction of charge 24 in full (4 pages)
3 August 2017Satisfaction of charge 27 in full (4 pages)
3 August 2017Satisfaction of charge 52 in full (7 pages)
3 August 2017Satisfaction of charge 32 in full (4 pages)
3 August 2017Satisfaction of charge 28 in full (4 pages)
3 August 2017Satisfaction of charge 36 in full (4 pages)
3 August 2017Satisfaction of charge 51 in full (7 pages)
3 August 2017Satisfaction of charge 51 in full (7 pages)
3 August 2017Satisfaction of charge 50 in full (4 pages)
3 August 2017Satisfaction of charge 36 in full (4 pages)
3 August 2017Satisfaction of charge 20 in full (7 pages)
3 August 2017Satisfaction of charge 20 in full (7 pages)
3 August 2017Satisfaction of charge 30 in full (4 pages)
3 August 2017Satisfaction of charge 53 in full (7 pages)
3 August 2017Satisfaction of charge 13 in full (4 pages)
3 August 2017Satisfaction of charge 18 in full (4 pages)
3 August 2017Satisfaction of charge 18 in full (4 pages)
3 August 2017Satisfaction of charge 10 in full (4 pages)
3 August 2017Satisfaction of charge 42 in full (7 pages)
3 August 2017Satisfaction of charge 14 in full (4 pages)
3 August 2017Satisfaction of charge 12 in full (4 pages)
3 August 2017Satisfaction of charge 28 in full (4 pages)
3 August 2017Satisfaction of charge 2 in full (4 pages)
3 August 2017Satisfaction of charge 37 in full (4 pages)
3 August 2017Satisfaction of charge 30 in full (4 pages)
3 August 2017Satisfaction of charge 45 in full (4 pages)
3 August 2017Satisfaction of charge 32 in full (4 pages)
3 August 2017Satisfaction of charge 11 in full (4 pages)
3 August 2017Satisfaction of charge 50 in full (4 pages)
3 August 2017Satisfaction of charge 1 in full (4 pages)
2 June 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Full accounts made up to 31 December 2016 (20 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
7 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 175,002
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 175,002
(3 pages)
1 September 2016Appointment of Mr Kenneth James Tindall as a director on 15 August 2016 (2 pages)
1 September 2016Appointment of Mr Kenneth James Tindall as a director on 15 August 2016 (2 pages)
12 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75,002
(7 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75,002
(7 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
6 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 November 2015Appointment of Mark David Jones as a director on 10 November 2015 (2 pages)
20 November 2015Appointment of Mark David Jones as a director on 10 November 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 75,002
(7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 75,002
(7 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 75,002
(7 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 75,002
(7 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
3 March 2014Termination of appointment of Carol Perry as a director (1 page)
3 March 2014Termination of appointment of Carol Perry as a director (1 page)
3 March 2014Appointment of Mr Nigel John Manley as a director (2 pages)
3 March 2014Appointment of Mr Nigel John Manley as a director (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
16 August 2013Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
14 May 2013Full accounts made up to 31 December 2012 (15 pages)
14 May 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2012Receiver's abstract of receipts and payments to 10 September 2012 (2 pages)
19 September 2012Receiver's abstract of receipts and payments to 10 September 2012 (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
28 June 2012Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages)
28 June 2012Particulars of a mortgage or charge/MG09 / charge no: 55 (7 pages)
28 June 2012Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages)
28 June 2012Particulars of a mortgage or charge/MG09 / charge no: 55 (7 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
3 May 2012Termination of appointment of Nigel Manley as a director (1 page)
3 May 2012Termination of appointment of Nigel Manley as a director (1 page)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Termination of appointment of Duncan Howorth as a director (1 page)
3 May 2012Appointment of Carol Anne Perry as a director (2 pages)
3 May 2012Termination of appointment of Duncan Howorth as a director (1 page)
3 May 2012Appointment of Carol Anne Perry as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Notice of appointment of receiver or manager (3 pages)
20 March 2012Notice of appointment of receiver or manager (3 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
9 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
9 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
11 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Appointment of Mr Nigel John Manley as a director (2 pages)
15 April 2010Appointment of Mr Nigel John Manley as a director (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
6 November 2009Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages)
2 November 2009Appointment of Richard Colin Boniface as a director (2 pages)
2 November 2009Appointment of Richard Colin Boniface as a director (2 pages)
30 October 2009Termination of appointment of Richard Prior as a director (1 page)
30 October 2009Termination of appointment of Richard Prior as a director (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
10 September 2009Director appointed duncan craig howorth (1 page)
10 September 2009Director appointed duncan craig howorth (1 page)
3 September 2009Appointment terminated director michael brown (1 page)
3 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director nigel manley (1 page)
2 September 2009Appointment terminated director nigel manley (1 page)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Return made up to 20/05/09; full list of members (4 pages)
2 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 February 2009Director appointed richard murray prior (1 page)
11 February 2009Director appointed richard murray prior (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Appointment terminated director andrew wale (1 page)
24 July 2008Appointment terminated director andrew wale (1 page)
30 May 2008Return made up to 20/05/08; full list of members (4 pages)
30 May 2008Return made up to 20/05/08; full list of members (4 pages)
31 March 2008Appointment terminated director jamie murphy (1 page)
31 March 2008Appointment terminated director jamie murphy (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Return made up to 20/05/07; full list of members (3 pages)
4 June 2007Return made up to 20/05/07; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
25 January 2007Registered office changed on 25/01/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (1 page)
4 December 2006Company name changed npi self invested personal pensi ons LIMITED\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed npi self invested personal pensi ons LIMITED\certificate issued on 04/12/06 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Full accounts made up to 31 December 2004 (13 pages)
2 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Return made up to 20/05/05; full list of members (5 pages)
11 May 2005Return made up to 20/05/05; full list of members (5 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
11 June 2004Return made up to 20/05/04; full list of members (6 pages)
11 June 2004Return made up to 20/05/04; full list of members (6 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
28 September 2003Full accounts made up to 31 December 2002 (11 pages)
28 September 2003Full accounts made up to 31 December 2002 (11 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
18 September 2003New director appointed (3 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (3 pages)
18 September 2003Director resigned (1 page)
11 August 2003Receiver ceasing to act (2 pages)
11 August 2003Receiver ceasing to act (2 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Nc inc already adjusted 19/05/03 (2 pages)
23 May 2003Ad 19/05/03--------- £ si 75000@1 (2 pages)
23 May 2003Ad 19/05/03--------- £ si 75000@1 (2 pages)
23 May 2003Nc inc already adjusted 19/05/03 (2 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2003Location of register of members (1 page)
17 May 2003Location of register of members (1 page)
14 May 2003Return made up to 20/05/03; full list of members (6 pages)
14 May 2003Return made up to 20/05/03; full list of members (6 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
13 August 2002Appointment of receiver/manager (2 pages)
13 August 2002Appointment of receiver/manager (2 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
14 June 2002Particulars of mortgage/charge (5 pages)
14 June 2002Particulars of mortgage/charge (5 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
17 December 2001Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE (1 page)
17 December 2001Registered office changed on 17/12/01 from: 55 calverley road tunbridge wells kent TN1 2UE (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
27 January 2001Particulars of mortgage/charge (6 pages)
27 January 2001Particulars of mortgage/charge (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
3 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 July 2000Auditor's resignation (1 page)
3 July 2000Auditor's resignation (1 page)
3 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Auditor's resignation (1 page)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Auditor's resignation (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Location of register of members (1 page)
14 June 2000Location of register of members (1 page)
23 May 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 2000Full accounts made up to 31 December 1998 (13 pages)
10 March 2000Full accounts made up to 31 December 1998 (13 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
10 February 2000Particulars of mortgage/charge (4 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
25 May 1999Particulars of mortgage/charge (6 pages)
25 May 1999Particulars of mortgage/charge (6 pages)
25 May 1999Return made up to 02/05/99; no change of members (7 pages)
25 May 1999Return made up to 02/05/99; no change of members (7 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Particulars of mortgage/charge (4 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
1 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1998Full accounts made up to 31 December 1997 (11 pages)
27 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 1997Return made up to 02/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (4 pages)
6 December 1996Particulars of mortgage/charge (4 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1996Memorandum and Articles of Association (15 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1996Memorandum and Articles of Association (15 pages)
3 October 1996Particulars of mortgage/charge (5 pages)
3 October 1996Particulars of mortgage/charge (5 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
28 May 1996Return made up to 02/05/96; no change of members (5 pages)
28 May 1996Return made up to 02/05/96; no change of members (5 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
5 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
7 February 1995Company name changed gentlepeace LIMITED\certificate issued on 08/02/95 (2 pages)
7 February 1995Company name changed gentlepeace LIMITED\certificate issued on 08/02/95 (2 pages)
13 January 1995Incorporation (9 pages)
13 January 1995Incorporation (9 pages)